Entity Number 3371986
Status Inactive
NamePARMAR PETROLEUM CORP.
CountyBronx
Date of registration 06 Jun 2006 (18 years ago) 06 Jun 2006
Date of dissolution 27 Apr 2011 27 Apr 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1895 BRUCKNER BLVD., BRONX, NY, United States, 10472
Address ZIP code 10472
Principal Address 1895 BRUCKNER BLVD, BRONX, NY, United States, 10472
Principal Address ZIP code 10472
Contact Details
Phone +1 718-518-8709
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
1895 BRUCKNER BLVD., BRONX, NY, United States, 10472
SARWAN SINGH
Chief Executive Officer
1895 BRUCKNER BLVD, BRONX, NY, United States, 10472
1248077-DCA
Inactive
Business
2007-02-09
2011-12-31
DP-2005107
2011-04-27
DISSOLUTION BY PROCLAMATION
2011-04-27
080701002737
2008-07-01
BIENNIAL STATEMENT
2008-06-01
060606000443
2006-06-06
CERTIFICATE OF INCORPORATION
2006-06-06
829432
RENEWAL
INVOICED
2009-12-29
110
CRD Renewal Fee
829430
CNV_TFEE
INVOICED
2009-12-29
2.200000047683716
WT and WH - Transaction Fee
121273
WH VIO
INVOICED
2009-12-10
200
WH - W&M Hearable Violation
121274
WH VIO
INVOICED
2009-12-10
300
WH - W&M Hearable Violation
118849
TS VIO
INVOICED
2009-10-27
500
TS - State Fines (Tobacco)
118850
SS VIO
INVOICED
2009-10-27
50
SS - State Surcharge (Tobacco)
118848
TP VIO
INVOICED
2009-10-27
750
TP - Tobacco Fine Violation
121670
WS VIO
INVOICED
2009-08-14
60
WS - W&H Non-Hearable Violation
120272
WH VIO
INVOICED
2009-07-22
3400
WH - W&M Hearable Violation
310764
CNV_SI
INVOICED
2009-05-19
400
SI - Certificate of Inspection fee (scales)
Date of last update: 16 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts